BUILDING ADHESIVES (NUMBER 2) LIMITED
STOKE ON TRENT BUILDING ADHESIVES LIMITED BROOMCO (2483) LIMITED

Hellopages » Staffordshire » Stoke-on-Trent » ST4 8JB

Company number 04161772
Status Active
Incorporation Date 16 February 2001
Company Type Private Limited Company
Address LONGTON ROAD, TRENTHAM, STOKE ON TRENT, STAFFORDSHIRE, ST4 8JB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 25 November 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 25 November 2015 with full list of shareholders Statement of capital on 2015-12-09 GBP 20,005 . The most likely internet sites of BUILDING ADHESIVES (NUMBER 2) LIMITED are www.buildingadhesivesnumber2.co.uk, and www.building-adhesives-number-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Building Adhesives Number 2 Limited is a Private Limited Company. The company registration number is 04161772. Building Adhesives Number 2 Limited has been working since 16 February 2001. The present status of the company is Active. The registered address of Building Adhesives Number 2 Limited is Longton Road Trentham Stoke On Trent Staffordshire St4 8jb. . DODD, Philip Steven is a Secretary of the company. BELL, Peter Richard is a Director of the company. ESLAMLOOY, Mark is a Director of the company. Secretary BEASLEY, Andrew Robert has been resigned. Secretary NEVIN, Mark has been resigned. Secretary PEARSON, Derek has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Director GUNDLACH, Dieter Axel has been resigned. Director HAMILTON, David William has been resigned. Director KELSALL, Nicholas Paul has been resigned. Director MATTHEWS, Joseph has been resigned. Director O'NEILL, David Denis has been resigned. Director PEARSON, Derek has been resigned. Director SELINGER, Felix has been resigned. Director WHEATLEY, Ivan has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
DODD, Philip Steven
Appointed Date: 15 March 2012

Director
BELL, Peter Richard
Appointed Date: 11 November 2011
67 years old

Director
ESLAMLOOY, Mark
Appointed Date: 11 May 2010
59 years old

Resigned Directors

Secretary
BEASLEY, Andrew Robert
Resigned: 15 March 2012
Appointed Date: 07 March 2002

Secretary
NEVIN, Mark
Resigned: 30 November 2001
Appointed Date: 30 March 2001

Secretary
PEARSON, Derek
Resigned: 07 March 2002
Appointed Date: 30 November 2001

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 30 March 2001
Appointed Date: 16 February 2001

Nominee Director
DLA NOMINEES LIMITED
Resigned: 30 March 2001
Appointed Date: 16 February 2001

Director
GUNDLACH, Dieter Axel
Resigned: 01 April 2010
Appointed Date: 30 November 2001
77 years old

Director
HAMILTON, David William
Resigned: 30 November 2001
Appointed Date: 30 March 2001
82 years old

Director
KELSALL, Nicholas Paul
Resigned: 30 November 2001
Appointed Date: 30 March 2001
68 years old

Director
MATTHEWS, Joseph
Resigned: 30 November 2001
Appointed Date: 30 March 2001
80 years old

Director
O'NEILL, David Denis
Resigned: 25 November 2011
Appointed Date: 02 October 2006
66 years old

Director
PEARSON, Derek
Resigned: 06 June 2005
Appointed Date: 30 November 2001
84 years old

Director
SELINGER, Felix
Resigned: 11 May 2010
Appointed Date: 01 April 2010
67 years old

Director
WHEATLEY, Ivan
Resigned: 15 December 2006
Appointed Date: 07 March 2002
76 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 30 March 2001
Appointed Date: 16 February 2001

Persons With Significant Control

Building Adhesives Ltd
Notified on: 21 July 2016
Nature of control: Ownership of shares – 75% or more

BUILDING ADHESIVES (NUMBER 2) LIMITED Events

07 Dec 2016
Confirmation statement made on 25 November 2016 with updates
05 Oct 2016
Full accounts made up to 31 December 2015
09 Dec 2015
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 20,005

29 Sep 2015
Full accounts made up to 31 December 2014
23 Jul 2015
Statement of capital following an allotment of shares on 2 July 2015
  • GBP 20,005

...
... and 74 more events
04 Apr 2001
New secretary appointed
04 Apr 2001
New director appointed
04 Apr 2001
New director appointed
04 Apr 2001
New director appointed
16 Feb 2001
Incorporation